Background WavePink WaveYellow Wave

NINGBO UK LTD (08391122)

NINGBO UK LTD (08391122) is an active UK company. incorporated on 6 February 2013. with registered office in Salford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46150). NINGBO UK LTD has been registered for 13 years. Current directors include MARGO, Daniel James, SPIELER, Charles Simon.

Company Number
08391122
Status
active
Type
ltd
Incorporated
6 February 2013
Age
13 years
Address
30 Old Hall Road, Salford, M7 4JH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46150)
Directors
MARGO, Daniel James, SPIELER, Charles Simon
SIC Codes
46150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NINGBO UK LTD

NINGBO UK LTD is an active company incorporated on 6 February 2013 with the registered office located in Salford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46150). NINGBO UK LTD was registered 13 years ago.(SIC: 46150)

Status

active

Active since 13 years ago

Company No

08391122

LTD Company

Age

13 Years

Incorporated 6 February 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 26 November 2025 (4 months ago)
Period: 29 February 2024 - 30 April 2025(15 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

HOMEWARES DIRECT LTD
From: 6 February 2013To: 3 May 2013
Contact
Address

30 Old Hall Road Salford, M7 4JH,

Previous Addresses

86 Upper Park Road Salford Lancashire M7 4JA
From: 3 April 2013To: 27 April 2015
14 Barnhill Road Prestwich Manchester M25 9NH United Kingdom
From: 6 February 2013To: 3 April 2013
Timeline

3 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Feb 13
Owner Exit
Apr 21
Owner Exit
Apr 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

SPIELER, Charles

Active
Old Hall Road, SalfordM7 4JH
Secretary
Appointed 06 Feb 2013

MARGO, Daniel James

Active
Elms Road, StockportSK4 4PS
Born June 1977
Director
Appointed 06 Feb 2013

SPIELER, Charles Simon

Active
Old Hall Road, SalfordM7 4JH
Born February 1973
Director
Appointed 06 Feb 2013

Persons with significant control

3

1 Active
2 Ceased
Old Hall Road, SalfordM7 4JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021

Mr Daniel James Margo

Ceased
Incom House, Trafford ParkM17 1WD
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021

Mr Charles Simon Spieler

Ceased
Incom House, Trafford ParkM17 1WD
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
21 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Change Person Director Company With Change Date
16 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2015
CH03Change of Secretary Details
Capital Name Of Class Of Shares
23 January 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 November 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 November 2014
AA01Change of Accounting Reference Date
Resolution
18 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Certificate Change Of Name Company
3 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
3 April 2013
AD01Change of Registered Office Address
Incorporation Company
6 February 2013
NEWINCIncorporation